- Company Overview for IMAGIN8TIV LTD (06991776)
- Filing history for IMAGIN8TIV LTD (06991776)
- People for IMAGIN8TIV LTD (06991776)
- More for IMAGIN8TIV LTD (06991776)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2022 | DS01 | Application to strike the company off the register | |
08 Sep 2021 | AA | Accounts for a dormant company made up to 31 August 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
03 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
08 Feb 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
23 Oct 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
20 Oct 2017 | PSC04 | Change of details for Mr Arvid Jayal as a person with significant control on 20 October 2017 | |
20 Oct 2017 | CH01 | Director's details changed for Mr Arvid Jayal on 20 October 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
20 Jan 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
30 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 17 August 2014 with full list of shareholders | |
18 Nov 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
09 Sep 2013 | CH01 | Director's details changed for Mr Arvid Jayal on 5 February 2013 | |
20 May 2013 | AD01 | Registered office address changed from 132 Birkbeck Road Beckenham Kent BR3 4SS on 20 May 2013 |